Background WavePink WaveYellow Wave

CANTONDOWN LIMITED (01830120)

CANTONDOWN LIMITED (01830120) is an active UK company. incorporated on 4 July 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CANTONDOWN LIMITED has been registered for 41 years. Current directors include ALFOUADI, Nancy, BOTCHAROV, Victor, EVANS, David William and 7 others.

Company Number
01830120
Status
active
Type
ltd
Incorporated
4 July 1984
Age
41 years
Address
10 Parkland Gardens, London, SW19 6DT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALFOUADI, Nancy, BOTCHAROV, Victor, EVANS, David William, HICKS, David Peter John, HUDSON, James Stephen, KING, Kevin Barry, LINES, Christopher Marcus Maxwell, MUIRHEAD, Stuart Peter, THOMAS, Sally Jane, WHIFFIN, Jason
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANTONDOWN LIMITED

CANTONDOWN LIMITED is an active company incorporated on 4 July 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CANTONDOWN LIMITED was registered 41 years ago.(SIC: 68209)

Status

active

Active since 41 years ago

Company No

01830120

LTD Company

Age

41 Years

Incorporated 4 July 1984

Size

N/A

Accounts

ARD: 24/12

Up to Date

6 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

10 Parkland Gardens London, SW19 6DT,

Previous Addresses

8 Parkland Gardens Inner Park Road Wimbledon London SW19 6DT
From: 4 July 1984To: 31 August 2018
Timeline

12 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Aug 11
Director Joined
Aug 14
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Nov 21
Director Joined
Oct 22
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

10 Active
22 Resigned

ALFOUADI, Nancy

Active
Parkland Gardens, LondonSW19 6DT
Born May 1981
Director
Appointed 24 Mar 2025

BOTCHAROV, Victor

Active
18 Parkland Gardens, LondonSW19 6DT
Born March 1949
Director
Appointed 30 Oct 2002

EVANS, David William

Active
Parkland Gardens, LondonSW19 6DT
Born August 1975
Director
Appointed 01 Mar 2026

HICKS, David Peter John

Active
17 Parkland Gardens, LondonSW19 6DT
Born October 1949
Director
Appointed 18 Jan 1986

HUDSON, James Stephen

Active
Parkland Gardens, LondonSW19 6DT
Born November 1983
Director
Appointed 24 Mar 2025

KING, Kevin Barry

Active
Parkland Gardens, LondonSW19 6DT
Born October 1953
Director
Appointed 01 Mar 2026

LINES, Christopher Marcus Maxwell

Active
12 Parkland Gardens, LondonSW19 6DT
Born March 1963
Director
Appointed 24 May 1999

MUIRHEAD, Stuart Peter

Active
Parkland Gardens, LondonSW19 6DT
Born September 1977
Director
Appointed 18 Nov 2019

THOMAS, Sally Jane

Active
11 Parkland Gardens, LondonSW19 6DT
Born September 1946
Director
Appointed 11 Feb 1991

WHIFFIN, Jason

Active
Parkland Gardens, LondonSW19 6DT
Born June 1970
Director
Appointed 01 Jan 2014

BLACKMORE, Helen Patricia Ann

Resigned
5 Sussex Road, CarshaltonSM5 3LT
Secretary
Appointed 01 Jun 1997
Resigned 31 Dec 2006

HICKS, David

Resigned
Parkland Gardens, LondonSW19 6DT
Secretary
Appointed 09 Sept 2020
Resigned 04 Apr 2024

MURRAY, Alastair Richardson

Resigned
10 Parkland Gardens, LondonSW19 6DT
Secretary
Appointed 11 Dec 1992
Resigned 01 Jun 1997

REEVES, Christopher

Resigned
Inner Park Road, LondonSW19 6DT
Secretary
Appointed 20 Aug 2018
Resigned 02 Jul 2020

STEVENS, Angela Squire

Resigned
8 Parkland Gardens, LondonSW19 6DT
Secretary
Appointed N/A
Resigned 31 Oct 1991

SWAN, Lorna, Doctor

Resigned
Parkland Gardens, LondonSW19 6DT
Secretary
Appointed 21 Feb 2009
Resigned 20 Aug 2018

J J HOMES (PROPERTIES) LIMITED

Resigned
146 Stanley Park Road, CarshaltonSM5 3JG
Corporate secretary
Appointed 01 Jan 2007
Resigned 30 Jan 2009

ALLAN, Richard

Resigned
9 Parkland Gardens, LondonSW19 6DT
Born September 1959
Director
Appointed N/A
Resigned 25 Oct 1993

ALLAN, Ruth Elizabeth

Resigned
9 Parklands Garden Inner Park Road, LondonSW19 6DT
Born December 1957
Director
Appointed 25 Oct 1993
Resigned 30 Jun 2000

BARNETT, Jonathan

Resigned
14 Parkland Gardens, LondonSW19 6DT
Born March 1972
Director
Appointed 18 Oct 2005
Resigned 29 Mar 2019

CAMPBELL, Sheila Jennifer Mary

Resigned
14 Parkland Gardens, LondonSW19 6DT
Born April 1956
Director
Appointed N/A
Resigned 25 Apr 1994

EVANS, David

Resigned
Parkland Gardens, LondonSW19 6DT
Born August 1975
Director
Appointed 09 Dec 2021
Resigned 01 Feb 2026

GALAUN, Felicity Brigid

Resigned
14 Parkland Gardens, LondonSW19 6DT
Born October 1947
Director
Appointed 25 Apr 1994
Resigned 18 Oct 2005

HIGNELL, Robert Stephen

Resigned
18 Parkland Gardens, LondonSW19 6DT
Born July 1924
Director
Appointed 17 Apr 1985
Resigned 01 Oct 2000

KING, Barry

Resigned
12a Parkland Gardens, LondonSW19 6DT
Born October 1954
Director
Appointed 18 May 1988
Resigned 01 Feb 2026

KNIGHTS, Denise

Resigned
16 Parkland Gardens, LondonSW19 6DT
Born February 1936
Director
Appointed 26 Apr 1985
Resigned 30 Sept 1997

LEES, Robert John

Resigned
12 Parkland Gardens, LondonSW19 6DT
Born August 1948
Director
Appointed 25 Sept 1991
Resigned 24 May 1999

MURRAY, Alastair Richardson

Resigned
10 Parkland Gardens, LondonSW19 6DT
Born January 1925
Director
Appointed 21 Dec 1984
Resigned 01 Jun 2011

OBRIEN, Helen Frances

Resigned
76 Cheviot Road, LondonSE27 0LG
Born July 1965
Director
Appointed 04 Dec 2001
Resigned 18 Oct 2005

SPENCER, Kathleen Mary

Resigned
15 Parkland Gardens, LondonSW19 6DT
Born August 1952
Director
Appointed 30 Sept 1989
Resigned 30 Sept 1999

STEVENS, Angela Squire

Resigned
8 Parkland Gardens, LondonSW19 6DT
Born December 1948
Director
Appointed 10 Apr 1985
Resigned 31 Aug 1999

SWAN, Lorna, Doctor

Resigned
Parkland Gardens, LondonSW19 6DT
Born September 1969
Director
Appointed 26 Nov 2008
Resigned 03 Nov 2021
Fundings
Financials
Latest Activities

Filing History

160

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
8 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 September 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
31 August 2018
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 August 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2009
CH01Change of Director Details
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
287Change of Registered Office
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2007
AAAnnual Accounts
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2006
AAAnnual Accounts
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2003
AAAnnual Accounts
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2002
AAAnnual Accounts
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
27 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2001
AAAnnual Accounts
Legacy
22 January 2001
287Change of Registered Office
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
31 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
12 July 2000
288bResignation of Director or Secretary
Resolution
11 January 2000
RESOLUTIONSResolutions
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
24 October 1997
287Change of Registered Office
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
24 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
14 March 1996
225(1)225(1)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Legacy
6 January 1995
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
11 February 1993
288288
Legacy
11 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
13 November 1992
363sAnnual Return (shuttle)
Legacy
6 December 1991
363b363b
Legacy
6 December 1991
363(287)363(287)
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
11 November 1991
288288
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
26 October 1990
363363
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Legacy
4 November 1988
288288
Accounts With Accounts Type Full
10 August 1988
AAAnnual Accounts
Legacy
10 August 1988
363363
Auditors Resignation Company
5 July 1988
AUDAUD
Legacy
14 October 1987
288288
Legacy
30 September 1987
288288
Legacy
8 September 1987
288288
Legacy
8 September 1987
288288
Legacy
8 September 1987
288288
Legacy
8 September 1987
287Change of Registered Office
Accounts With Accounts Type Full
8 September 1987
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 1987
AAAnnual Accounts
Legacy
8 September 1987
363363
Legacy
8 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
29 November 1985
MEM/ARTSMEM/ARTS